Search icon

MINORCA PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MINORCA PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2004 (21 years ago)
Document Number: 771016
FEI/EIN Number 592617346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Lynx Property Services, 12595 SW 137 Avenue, MIAMI, FL, 33186, US
Mail Address: C/O Lynx Property Services, 12595 SW 137 Avenue, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEDRO Director C/O Lynx Property Services, MIAMI, FL, 33186
UGARTE MARIANELA Treasurer C/O Lynx Property Services, MIAMI, FL, 33186
Galindo Mabelis Secretary C/O Lynx Property Services, MIAMI, FL, 33186
Lama Gino President C/O Lynx Property Services, MIAMI, FL, 33186
PEREZ-SIAM FRANK Esq. Agent 7001 SW 87 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 C/O Lynx Property Services, 12595 SW 137 Avenue, Suite 305, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-27 C/O Lynx Property Services, 12595 SW 137 Avenue, Suite 305, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 7001 SW 87 CT, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2018-04-05 PEREZ-SIAM, FRANK, Esq. -
REINSTATEMENT 2004-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State